Download leads from Nexok and grow your business. Find out more

Litho Supplies (UK) Limited

Documents

Total Documents63
Total Pages391

Filing History

24 November 2017Confirmation statement made on 24 November 2017 with updates
11 August 2017Full accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 27 November 2016 with updates
31 October 2016Full accounts made up to 31 December 2015
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 138.88
12 October 2015Full accounts made up to 31 December 2014
15 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 138.88
4 September 2014Full accounts made up to 31 December 2013
29 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 138.88
17 July 2013Full accounts made up to 31 December 2012
24 April 2013Termination of appointment of David Spencer as a director
4 January 2013Auditor's resignation
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders
20 September 2012Full accounts made up to 31 December 2011
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders
5 December 2011Secretary's details changed for Edward Gordon Williams on 1 October 2011
5 December 2011Director's details changed for Mr Edward Gordon Williams on 1 October 2011
5 December 2011Director's details changed for Mr Edward Gordon Williams on 1 October 2011
5 December 2011Director's details changed for Mrs Carine Virginia Hollister on 1 October 2011
5 December 2011Director's details changed for Mrs Carine Virginia Hollister on 1 October 2011
5 December 2011Secretary's details changed for Edward Gordon Williams on 1 October 2011
14 October 2011Registered office address changed from Litho Longmoor Lane Breaston Derby DE72 3BQ United Kingdom on 14 October 2011
1 August 2011Full accounts made up to 31 December 2010
8 June 2011Appointment of Mr Jeremy Charles Johnston as a director
8 June 2011Appointment of Mr David John Spencer as a director
8 June 2011Appointment of Mr Frederick Dehing as a director
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
8 March 2011Appointment of Mr John Roy Newland as a director
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders
24 August 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 138.88
24 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares issued 16/08/2010
10 June 2010Particulars of a mortgage or charge / charge no: 4
25 February 2010Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 132.15
23 February 2010Resolutions
  • RES13 ‐ Sect 560 & 618 ca 2006 09/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 February 2010Sub-division of shares on 9 February 2010
23 February 2010Particulars of variation of rights attached to shares
23 February 2010Sub-division of shares on 9 February 2010
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 132.15
18 February 2010Particulars of a mortgage or charge / charge no: 2
16 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 100
16 January 2010Sub-division of shares on 30 December 2009
16 January 2010Resolutions
  • RES13 ‐ 30/12/2009
15 January 2010Appointment of Edward Gordon Williams as a director
15 January 2010Termination of appointment of Lindsay Gunn as a secretary
15 January 2010Appointment of Mrs Carine Virginia Hollister as a director
15 January 2010Appointment of Edward Gordon Williams as a secretary
15 January 2010Change of name notice
15 January 2010Particulars of a mortgage or charge / charge no: 1
15 January 2010Termination of appointment of Paul Mcgowan as a director
15 January 2010Company name changed DM1 (herts) LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-12-30
31 December 2009Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 31 December 2009
29 December 2009Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesbrough TS2 1RT on 29 December 2009
24 December 2009Appointment of Mr Lindsay Howard Gunn as a secretary
24 December 2009Appointment of Mr Paul Mcgowan as a director
24 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010
9 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 December 2009
9 December 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 December 2009
8 December 2009Termination of appointment of Graham Cowan as a director
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing